Search icon

SUNSOF, INC.

Company Details

Entity Name: SUNSOF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2004 (21 years ago)
Document Number: P04000080565
FEI/EIN Number 542153339
Address: 5821 E 10th Avenue, Hialeah, FL, 33013, US
Mail Address: 5821 E 10th Avenue, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSOF INC 401(K) PROFIT SHARING PLAN & TRUST 2023 542153339 2024-05-10 SUNSOF INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVE UNIT 105, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing FEDERICO ARMANDO
Valid signature Filed with authorized/valid electronic signature
SUNSOF INC 401(K) PROFIT SHARING PLAN & TRUST 2022 542153339 2023-04-21 SUNSOF INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVE UNIT 105, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing FEDERICO ARMANDO
Valid signature Filed with authorized/valid electronic signature
SUNSOF INC 401(K) PROFIT SHARING PLAN & TRUST 2021 542153339 2022-05-10 SUNSOF INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVE UNIT 105, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing FEDERICO ARMANDO
Valid signature Filed with authorized/valid electronic signature
SUNSOF INC 401(K) PROFIT SHARING PLAN & TRUST 2020 542153339 2021-05-12 SUNSOF INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVENUE UNIT 105, HIALEAH, FL, 33013

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature
SUNSOF, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 542153339 2020-07-17 SUNSOF, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 5821 EAST 10TH AVENUE, UNIT 105, HIALEAH, FL, 330131759

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature
SUNSOF, INC. 401 K PROFIT SHARING PLAN TRUST 2018 542153339 2019-07-15 SUNSOF INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 3056911875
Plan sponsor’s address 1177 NW 81ST STREET UNIT E, MIAMI, FL, 33150

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature
SUNSOF, INC. 401 K PROFIT SHARING PLAN TRUST 2017 542153339 2018-07-12 SUNSOF INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3056911875
Plan sponsor’s address 1177 NW 81ST STREET UNIT E, MIAMI, FL, 33150

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature
SUNSOF, INC. 401 K PROFIT SHARING PLAN TRUST 2016 542153339 2017-07-17 SUNSOF INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3056911875
Plan sponsor’s address 1177 NW 81ST STREET UNIT E, MIAMI, FL, 33150

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JASON REDIGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Armando Federico Agent 5821 E 10th Avenue, Hialeah, FL, 33013

President

Name Role Address
ARMANDO EDGARDO D President 5821 E 10th Avenue, Hialeah, FL, 33013

Treasurer

Name Role Address
ARMANDO EDGARDO D Treasurer 5821 E 10th Avenue, Hialeah, FL, 33013

Director

Name Role Address
ARMANDO EDGARDO D Director 5821 E 10th Avenue, Hialeah, FL, 33013
ARMANDO FEDERICO G Director 5821 E 10th Avenue, Hialeah, FL, 33013

Secretary

Name Role Address
ARMANDO FEDERICO G Secretary 5821 E 10th Avenue, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Armando, Federico No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 5821 E 10th Avenue, Unit 105, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2020-03-19 5821 E 10th Avenue, Unit 105, Hialeah, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 5821 E 10th Avenue, Unit 105, Hialeah, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4387978502 2021-02-25 0455 PPS 5821 E 10th Ave Apt 105, Miami, FL, 33013
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625266
Loan Approval Amount (current) 625266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33013
Project Congressional District FL-24
Number of Employees 48
NAICS code 311813
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 633741.83
Forgiveness Paid Date 2022-06-30
9865607008 2020-04-09 0455 PPP 5821 East 10th Avenue Unit 105, HIALEAH, FL, 33013-1718
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 663100
Loan Approval Amount (current) 663000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-1718
Project Congressional District FL-26
Number of Employees 52
NAICS code 311813
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 670274.58
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State